ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cavalier Marketing Holdings Limited

Cavalier Marketing Holdings Limited is a liquidation company incorporated on 30 May 2014 with the registered office located in Manchester, Greater Manchester. Cavalier Marketing Holdings Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
09064396
Private limited company
Age
11 years
Incorporated 30 May 2014
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 111 days
Dated 7 July 2024 (1 year 4 months ago)
Next confirmation dated 7 July 2025
Was due on 21 July 2025 (3 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 870 days
For period 30 Mar28 Mar 2021 (12 months)
Accounts type is Group
Next accounts for period 27 March 2022
Was due on 23 June 2023 (2 years 4 months ago)
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 12 Aug 2024 (1 year 2 months ago)
Previous address was , C/O Gssl the Mill Lane, Glenfield, Leicester, LE3 8DX, England
Telephone
01535613830
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • Director
Director • British • Lives in England • Born in May 1978
Mr Demis Armen Ohandjanian
PSC • British • Lives in England • Born in May 1978
Mr Lindsay Kamal Khan
PSC • British • Lives in England • Born in Apr 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Charlie Brown Steel Holdings Ltd
Demis Armen Ohandjanian, HLD Goc Holdings Limited, and 1 more are mutual people.
Active
Cebron Motors Limited
Demis Armen Ohandjanian and Demlin LLP are mutual people.
Active
HLD Goc Limited
Demis Armen Ohandjanian and HLD Goc Holdings Limited are mutual people.
Active
Eurosigns Holdings Limited
Demis Armen Ohandjanian and HLD Goc Holdings Limited are mutual people.
Active
Alsim System Building Limited
HLD Goc Holdings Limited and Demlin LLP are mutual people.
Active
HLD Number 40 Limited
Demis Armen Ohandjanian and HLD Goc Holdings Limited are mutual people.
Active
HLD Number 130 Limited
Demis Armen Ohandjanian and Demlin LLP are mutual people.
Active
Tarbolton Estates Limited
Demis Armen Ohandjanian and HLD Goc Holdings Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
28 Mar 2021
For period 28 Mar28 Mar 2021
Traded for 12 months
Cash in Bank
£1.14M
Increased by £911K (+398%)
Turnover
£26.8M
Decreased by £3.16M (-11%)
Employees
190
Increased by 6 (+3%)
Total Assets
£23.26M
Increased by £4.15M (+22%)
Total Liabilities
-£17.46M
Increased by £3.69M (+27%)
Net Assets
£5.8M
Increased by £464K (+9%)
Debt Ratio (%)
75%
Increased by 2.99% (+4%)
Latest Activity
Declaration of Solvency
1 Year 2 Months Ago on 21 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 12 Aug 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 12 Aug 2024
Demlin Llp Appointed
1 Year 3 Months Ago on 5 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 7 Jun 2024
Charge Satisfied
1 Year 5 Months Ago on 7 Jun 2024
Confirmation Submitted
2 Years 4 Months Ago on 11 Jul 2023
Lindsay Kamal Khan Resigned
2 Years 5 Months Ago on 31 May 2023
Accounting Period Shortened
2 Years 7 Months Ago on 23 Mar 2023
Get Credit Report
Discover Cavalier Marketing Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 26 Sep 2025
Declaration of solvency
Submitted on 21 Aug 2024
Registered office address changed from , C/O Gssl the Mill Lane, Glenfield, Leicester, LE3 8DX, England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 12 August 2024
Submitted on 12 Aug 2024
Appointment of a voluntary liquidator
Submitted on 12 Aug 2024
Resolutions
Submitted on 12 Aug 2024
Appointment of Demlin Llp as a director on 5 August 2024
Submitted on 7 Aug 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 24 Jul 2024
Satisfaction of charge 090643960003 in full
Submitted on 7 Jun 2024
Satisfaction of charge 090643960004 in full
Submitted on 7 Jun 2024
Termination of appointment of Lindsay Kamal Khan as a director on 31 May 2023
Submitted on 16 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year